Entity Name: | M.E.R. REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Nov 2005 (19 years ago) |
Document Number: | P05000094139 |
FEI/EIN Number | 980477711 |
Address: | 2333 Feather Sound Dr, Clearwater, FL, 33762, US |
Mail Address: | 2333 Feather Sound Dr, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carr, Riggs and Ingram LLC | Agent | 5805 BLUE LAGOON DR, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
Ruiz Rivera Maria C | President | 2333 Feather Sound Dr, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Rivera de Ruiz Maria C | Vice President | 2333 Feather Sound Dr, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Ruiz Rivera Carol I | Treasurer | 2333 Feather Sound Dr, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Ruiz Carter Diana A | Secretary | 2333 Feather Sound Dr, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 2333 Feather Sound Dr, B104, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 2333 Feather Sound Dr, B104, Clearwater, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Carr, Riggs and Ingram LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-14 | 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 | No data |
NAME CHANGE AMENDMENT | 2005-11-10 | M.E.R. REALTY CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State